UKBizDB.co.uk

PARMINTER & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parminter & Son Limited. The company was founded 60 years ago and was given the registration number 00776452. The firm's registered office is in HEREFORD. You can find them at 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARMINTER & SON LIMITED
Company Number:00776452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England, HR2 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Yazor Road, Hereford, United Kingdom, HR4 0LZ

Secretary13 January 1993Active
Suite 22 Stirling House,, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford, United Kingdom, HR2 6FJ

Director28 November 2016Active
15, Yazor Road, Hereford, United Kingdom, HR4 0LZ

Director-Active
Suite 22 Stirling House,, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford, United Kingdom, HR2 6FJ

Director01 November 2021Active
2 Station Road, Haddenham, Aylesbury, HP17 8AJ

Secretary-Active
17 Gibson Lane, Haddenham, Aylesbury, HP17 8AP

Director-Active

People with Significant Control

Miss Zoe Georgina Parminter
Notified on:30 June 2022
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 22 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margot Alison Parminter
Notified on:28 November 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 22 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simon John Parminter
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Suite 22 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Capital

Capital allotment shares.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-10-05Address

Change registered office address company with date old address new address.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.